(CS01) Confirmation statement with no updates 8th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st February 2024
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st February 2024
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 7 the Pavilions Ruscombe Business Park Ruscombe Reading RG10 9NN England on 7th November 2023 to Tieva, Suite 04 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 083958060004, created on 19th April 2023
filed on: 21st, April 2023
| mortgage
|
Free Download
(50 pages)
|
(AA01) Previous accounting period shortened to 31st December 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 30th April 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 8th February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083958060003, created on 4th October 2022
filed on: 6th, October 2022
| mortgage
|
Free Download
(49 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association, Resolution
filed on: 5th, October 2022
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, October 2022
| incorporation
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 1st July 2022
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st July 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st July 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st July 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2022
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2022
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 083958060001 in full
filed on: 6th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 083958060002, created on 1st July 2022
filed on: 4th, July 2022
| mortgage
|
Free Download
(49 pages)
|
(AP01) New director was appointed on 15th March 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th March 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th March 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th March 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th March 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th March 2022
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th April 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts made up to 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 8th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 30th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th November 2020
filed on: 29th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from St John's Court Easton Street High Wycombe HP11 1JX United Kingdom on 1st April 2020 to Unit 7 the Pavilions Ruscombe Business Park Ruscombe Reading RG10 9NN
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th February 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 31st March 2019
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st February 2015: 130.00 GBP
filed on: 10th, January 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st February 2015: 130.00 GBP
filed on: 10th, January 2020
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th April 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 8th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 9th, October 2018
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083958060001, created on 7th February 2018
filed on: 7th, February 2018
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 8th February 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(15 pages)
|
(AD01) Change of registered address from Fox House 26 Temple End High Wycombe Buckinghamshire HP13 5DR on 29th November 2016 to St John's Court Easton Street High Wycombe HP11 1JX
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th February 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 30th April 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th February 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 9th April 2015: 100.00 GBP
capital
|
|
(AA) Small company accounts made up to 30th April 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th February 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AA01) Current accounting period extended from 28th February 2014 to 30th April 2014
filed on: 8th, February 2013
| accounts
|
Free Download
(1 page)
|